Company NameDesign 2 Source Limited
Company StatusDissolved
Company Number06386752
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Assuntina Oliva
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleJewellery Designer
Country of ResidenceEngland
Correspondence Address5 Dundas Avenue
Oakham Road
Dudley
West Midlands
DY2 7TJ
Director NameMr Lyndon David Parry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address5 Dundas Avenue
Oakham
Dudley
West Midlands
DY2 7TJ
Secretary NameMr Lyndon David Parry
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dundas Avenue
Oakham
Dudley
West Midlands
DY2 7TJ
Director NameMr Justin Hardy Behrens
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellesbourne Close
Macclesfield
SK10 3RG
Director NameMr Steven Hardy Behrens
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Farm Holehouse Lane
Whiteley Green
Macclesfield
Cheshire
SK10 5SJ

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Assuntina Oliva
50.00%
Ordinary
1 at £1Lyndon Parry
50.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Application to strike the company off the register (3 pages)
6 January 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
18 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
15 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 2
(3 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 2
(3 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Assuntina Oliva on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Lyndon David Parry on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Assuntina Oliva on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Lyndon David Parry on 1 October 2009 (2 pages)
2 September 2009Appointment terminated director steven behrens (1 page)
2 September 2009Appointment terminated director justin behrens (1 page)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
22 January 2009Registered office changed on 22/01/2009 from c/o vanguard, liverpool science park, 131 mount pleasant liverpool merseyside L3 5TF (1 page)
21 January 2009Return made up to 01/10/08; full list of members (4 pages)
1 October 2007Incorporation (11 pages)